Entity Name: | TERRY SMITH INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERRY SMITH INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Jun 2004 (21 years ago) |
Date of dissolution: | 27 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2022 (3 years ago) |
Document Number: | P04000090996 |
FEI/EIN Number |
201342781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 185 AIRPORT DRIVE NORTH, SUMMERLAND KEY, FL, 33042, US |
Mail Address: | po box 420188, SUMMERLAND KEY, FL, 33042, US |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH TERRY M | President | 185 AIRPORT DRIVE NORTH, SUMMERLAND KEY, FL, 33042 |
SMITH TERRY M | Agent | 185 AIRPORT DRIVE NORTH, SUMMERLAND KEY, FL, 33042 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000005831 | REGGIE'S TROPICAL FISH OF THE FLORIDA KEYS | EXPIRED | 2010-01-19 | 2015-12-31 | - | PO BOX 5772, KEY WEST, FL, 33045 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-18 | 185 AIRPORT DRIVE NORTH, SUMMERLAND KEY, FL 33042 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-12 | 185 AIRPORT DRIVE NORTH, SUMMERLAND KEY, FL 33042 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-12 | 185 AIRPORT DRIVE NORTH, SUMMERLAND KEY, FL 33042 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TERRY SMITH, Appellant(s) v. STATE OF FLORIDA, Appellee(s). | 6D2023-3880 | 2023-11-07 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL, TAMPA, Sonia Lawson |
Name | ROGER EATON, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | TERRY SMITH INCORPORATED |
Role | Appellant |
Status | Active |
Representations | 10th Circuit Public Defender, LISA B. LOTT, A.P.D., Tim Bower Rodriguez |
Docket Entries
Docket Date | 2024-03-26 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement ~ MOTION TO SUPPLEMENT |
On Behalf Of | TERRY SMITH |
Docket Date | 2024-08-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | TERRY SMITH |
Docket Date | 2024-07-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2024-07-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2024-06-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | TERRY SMITH |
Docket Date | 2024-06-07 |
Type | Record |
Subtype | Supplemental Record |
Description | McFEE/ALESSANDRONI - 21 PAGES |
On Behalf Of | ROGER EATON, CLERK |
Docket Date | 2024-05-06 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report on Suppl. Record |
On Behalf Of | ROGER EATON, CLERK |
Docket Date | 2024-04-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion for Extension of Time for Record |
Docket Date | 2024-03-27 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ on Suppl. Record |
On Behalf Of | ROGER EATON, CLERK |
Docket Date | 2024-03-27 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record. |
Docket Date | 2024-03-22 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender ~ DESIGNATION OF PUBLIC DEFENDERTENTH JUDICIAL CIRCUITFOR HANDLING OF APPEAL |
On Behalf Of | TERRY SMITH |
Docket Date | 2024-03-04 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ RECEIVED 1 CD // STATES EXHIBIT #22A **LOCATED IN VAULT** |
On Behalf Of | ROGER EATON, CLERK |
Docket Date | 2024-02-26 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ McFEE - OCT. 3,4,5, 2023 - 860 PAGES |
On Behalf Of | ROGER EATON, CLERK |
Docket Date | 2023-12-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of TimeTo File Record-Cr Delay |
Docket Date | 2024-01-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | GR EOT COURT RPTR TRANS-CR REQ ~ The Court Reporter's motion for extension of time to file transcripts is granted, and the transcripts shall be filed with the clerk of the lower tribunal by February 4, 2024. |
Docket Date | 2023-11-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-11-09 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
On Behalf Of | ROGER EATON, CLERK |
Docket Date | 2023-11-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2023-11-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TERRY SMITH |
Docket Date | 2024-05-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | The court reporter's motion for extension of time is granted. The transcripts shall be filed with the clerk of the lower tribunal by June 12, 2024. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County 18-10-CA |
Parties
Name | BILL BARNETT |
Role | Appellant |
Status | Active |
Name | DOUGLAS HYDE |
Role | Appellant |
Status | Active |
Name | BRETTA ARTHUR |
Role | Appellant |
Status | Active |
Name | RON OLIVER |
Role | Appellant |
Status | Active |
Name | GARY SLIGAR |
Role | Appellant |
Status | Active |
Name | BILL DECAMP |
Role | Appellant |
Status | Active |
Name | DOUG SCHUEMANN |
Role | Appellant |
Status | Active |
Name | TERRY SMITH INCORPORATED |
Role | Appellant |
Status | Active |
Name | WENDY MELVIN |
Role | Appellant |
Status | Active |
Name | MIKEL ROLLYSON |
Role | Appellant |
Status | Active |
Representations | GREGORY N. WOODS, ESQ., JESSICA F. TOLIN, ESQ. |
Name | DAVID HAYES, INC. |
Role | Appellant |
Status | Active |
Name | CHUCK MCMICHAEL |
Role | Appellant |
Status | Active |
Name | WILLIAM TOMPKINS, INC. |
Role | Appellant |
Status | Active |
Name | MICHAEL CALAHAN |
Role | Appellant |
Status | Active |
Name | JERRY SNIDER |
Role | Appellant |
Status | Active |
Name | BOB HINKLE |
Role | Appellant |
Status | Active |
Name | KEN MILLER, INC. |
Role | Appellant |
Status | Active |
Name | DEAN PETITPREN |
Role | Appellant |
Status | Active |
Name | RAYMOND FLISCHEL |
Role | Appellant |
Status | Active |
Name | ELV ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Name | UK TRUST |
Role | Appellee |
Status | Active |
Name | CORAL CREEK CLUB LLC |
Role | Appellee |
Status | Active |
Name | CCC D. R., LLC |
Role | Appellee |
Status | Active |
Name | CCC O. P., LLC |
Role | Appellee |
Status | Active |
Representations | JACK J. AIELLO, ESQ., EMILY J. CHASE, ESQ., EDWARD A. MAROD, ESQ. |
Name | MICHAEL ZMETROVICH |
Role | Appellee |
Status | Active |
Name | HON. LISA PORTER |
Role | Judge/Judicial Officer |
Status | Active |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-07 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | MIKEL ROLLYSON |
Docket Date | 2020-03-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | MIKEL ROLLYSON |
Docket Date | 2020-03-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-06-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | MIKEL ROLLYSON |
Docket Date | 2021-02-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-02-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-12-17 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2020-10-12 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | OA Notice Video ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 17, 2020, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. |
Docket Date | 2020-09-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | MIKEL ROLLYSON |
Docket Date | 2020-08-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | CCC O. P., LLC |
Docket Date | 2020-07-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by August 7, 2020. |
Docket Date | 2020-07-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | CCC O. P., LLC |
Docket Date | 2020-06-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ PORTER - 3463 PAGES |
Docket Date | 2020-06-12 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 857 PAGES |
Docket Date | 2020-06-08 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | MIKEL ROLLYSON |
Docket Date | 2020-05-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
Docket Date | 2020-05-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | MIKEL ROLLYSON |
Docket Date | 2020-03-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2020-03-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Classification | Original Proceedings - Writ - Habeas Corpus |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 162009CF004417AXXXMA |
Parties
Name | TERRY SMITH INCORPORATED |
Role | Petitioner |
Status | Active |
Representations | Karin L. Moore, Elizabeth Spiaggi |
Name | Mr. Ricky D. Dixon |
Role | Respondent |
Status | Active |
Representations | William D. Chappell, Lisa Hopkins, Jason W. Rodriguez |
Name | Hon. Jody Phillips |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-19 |
Type | Miscellaneous Document |
Subtype | USSC Disp-Certiorari Denied |
Description | USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case:The petition for a writ of certiorari is denied. |
View | View File |
Docket Date | 2022-04-18 |
Type | Miscellaneous Document |
Subtype | USSC Not/Cert Filed in FSC |
Description | USSC Not/Cert Filed in FSC ~ The petition for a writ of certiorari in the above entitled case was filed on April11, 2022 and placed on the docket April 14, 2022 as No. 21-7610. |
View | View File |
Docket Date | 2022-04-06 |
Type | Miscellaneous Document |
Subtype | USSC Order Gr Ext of Time |
Description | USSC Order GR Ext of Time ~ The application for an extension of time within which to file a petition for a writ of certiorari in the above-entitled case has been presented to Justice Thomas, who on March 9, 2022, extended the time to and including April 11, 2022. |
View | View File |
Docket Date | 2021-12-28 |
Type | Order |
Subtype | Notice of Delay |
Description | ORDER-NOTICE OF DELAY ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the time frame had already expired by the time this case was filed. |
Docket Date | 2021-12-10 |
Type | Order |
Subtype | Case Style Change |
Description | ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Terry Smith vs. Mark S. Inch, etc. to Terry Smith vs. Ricky D. Dixon, etc. |
Docket Date | 2021-12-10 |
Type | Disposition |
Subtype | **DISP-REHEARING |
Description | DISP-REHEARING DY ~ Appellant/Petitioner's Motion for Rehearing is hereby denied. |
Docket Date | 2021-11-05 |
Type | Motion |
Subtype | Rehearing |
Description | MOTION-REHEARING |
On Behalf Of | TERRY SMITH |
View | View File |
Docket Date | 2021-10-21 |
Type | Disposition |
Subtype | Denied |
Description | DISP-DENIED ~ FSC-OPINION: For the reasons stated above, we affirm the postconviction court's order denying Smith's motion for postconviction relief as to the guilt phase and deny the petition for a writ of habeas corpus. It is so ordered. |
View | View File |
Docket Date | 2021-02-16 |
Type | Order |
Subtype | Brief Supplementation |
Description | ORDER-BRIEF SUPPLEMENTATION DY ~ Appellee/Respondent's Motion to Permit Cross-Appeal and Supplemental Briefing is hereby denied and the State's Notice of Cross-Appeal, filed with this Court on March 11, 2020, is stricken. Appellant/Petitioner's "Motion to Strike Appellee's Motion to Permit Cross-Appeal and Supplemental Briefing" is hereby denied as moot. |
Docket Date | 2020-07-02 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE ~ Notice of Appearance and Substitution of Counsel |
On Behalf Of | Mr. Ricky D. Dixon |
View | View File |
Docket Date | 2020-04-27 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | Mr. Ricky D. Dixon |
View | View File |
Docket Date | 2020-04-01 |
Type | Order |
Subtype | Stay Proceedings FSC (Tag Case) |
Description | ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in the circuit court and in this Court in the above cases are stayed pending disposition of State of Florida v. Michael James Jackson, Case No. SC20-257 and State of Florida v. Bessman Okafor, Case No. SC20-323, which are pending in this Court. |
Docket Date | 2020-03-12 |
Type | Motion |
Subtype | Strike |
Description | MOTION-STRIKE ~ Appellant's Motion to Strike Appellee's Motion to Permit Cross-Appeal and Supplemental Briefing |
On Behalf Of | TERRY SMITH |
View | View File |
Docket Date | 2020-03-11 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | NOTICE-APPEAL (CROSS) ~ State's Notice of Cross-Appeal*Stricken, per 2/16/2021 Order* |
On Behalf Of | Mr. Ricky D. Dixon |
View | View File |
Docket Date | 2020-03-05 |
Type | Motion |
Subtype | Brief Supplementation |
Description | MOTION-BRIEF SUPPLEMENTATION ~ Motion to Permit Cross-Appeal and Supplemental Briefing |
On Behalf Of | Mr. Ricky D. Dixon |
View | View File |
Docket Date | 2020-02-05 |
Type | Event |
Subtype | Oral Argument Held |
Description | ORAL ARGUMENT HELD |
Docket Date | 2019-10-16 |
Type | Order |
Subtype | OA Schedule |
Description | ORDER-OA SCHED ~ The above cases are hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 5, 2019. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP. |
Docket Date | 2019-10-03 |
Type | Response |
Subtype | Reply to Response |
Description | REPLY TO RESPONSE ~ Reply Brief of Petitioner |
On Behalf Of | TERRY SMITH |
View | View File |
Docket Date | 2019-07-16 |
Type | Order |
Subtype | Extension of Time (Response/Reply) |
Description | ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 3, 2019, in which to file the reply to the response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
Docket Date | 2019-07-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Response Brief of Respondent |
On Behalf Of | Mr. Ricky D. Dixon |
View | View File |
Docket Date | 2019-07-10 |
Type | Motion |
Subtype | Ext of Time (Response/Reply) |
Description | MOTION-EXT OF TIME (REPLY TO RESPONSE) ~ Motion for Extension of Time for Filing Reply Brief on Petition for Habeas Corpus |
On Behalf Of | TERRY SMITH |
View | View File |
Docket Date | 2019-05-01 |
Type | Order |
Subtype | Response/Reply Requested |
Description | ORDER-RESPONSE/REPLY REQUESTED ~ Petitioner has filed a petition for writ of habeas corpus. Respondent is hereby requested to file a response to the above-referenced petition on or before July 10, 2019. Petitioner shall have 40 days after filing of the response in which to file the reply to response. |
Docket Date | 2019-04-29 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2019-04-29 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required ~ 3.851 Proceeding |
Docket Date | 2019-04-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:No Fee Required |
Docket Date | 2019-04-25 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-HABEAS CORPUS ~ Petition for Writ of Habeas Corpus |
On Behalf Of | TERRY SMITH |
View | View File |
Classification | Mandatory Review - Death Penalty Appeal - 3.851 Initial |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 162009CF004417AXXXMA |
Parties
Name | TERRY SMITH INCORPORATED |
Role | Appellant |
Status | Active |
Representations | Elizabeth Spiaggi, Karin L. Moore |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Jason W. Rodriguez, William D. Chappell, Lisa Hopkins |
Name | Hon. Adrian Gentry Soud |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Jody Phillips |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-19 |
Type | Miscellaneous Document |
Subtype | USSC Disp-Certiorari Denied |
Description | USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case:The petition for a writ of certiorari is denied. |
View | View File |
Docket Date | 2022-04-18 |
Type | Miscellaneous Document |
Subtype | USSC Not/Cert Filed in FSC |
Description | USSC Not/Cert Filed in FSC ~ The petition for a writ of certiorari in the above entitled case was filed on April11, 2022 and placed on the docket April 14, 2022 as No. 21-7610. |
View | View File |
Docket Date | 2022-01-07 |
Type | Miscellaneous Document |
Subtype | Publish Full |
Description | PUBLISH FULL |
View | View File |
Docket Date | 2021-12-28 |
Type | Mandate |
Subtype | Mandate Issued |
Description | MANDATE |
Docket Date | 2021-12-10 |
Type | Disposition |
Subtype | **DISP-REHEARING |
Description | DISP-REHEARING DY ~ Appellant/Petitioner's Motion for Rehearing is hereby denied. |
Docket Date | 2021-11-05 |
Type | Motion |
Subtype | Rehearing |
Description | MOTION-REHEARING |
On Behalf Of | TERRY SMITH |
View | View File |
Docket Date | 2021-10-21 |
Type | Disposition |
Subtype | Affirmed |
Description | DISP-AFFIRMED ~ FSC-OPINION: For the reasons stated above, we affirm the postconviction court's order denying Smith's motion for postconviction relief as to the guilt phase and deny the petition for a writ of habeas corpus. It is so ordered. |
View | View File |
Docket Date | 2021-02-16 |
Type | Order |
Subtype | Brief Supplementation |
Description | ORDER-BRIEF SUPPLEMENTATION DY ~ Appellee/Respondent's Motion to Permit Cross-Appeal and Supplemental Briefing is hereby denied and the State's Notice of Cross-Appeal, filed with this Court on March 11, 2020, is stricken. Appellant/Petitioner's "Motion to Strike Appellee's Motion to Permit Cross-Appeal and Supplemental Briefing" is hereby denied as moot. |
Docket Date | 2020-07-02 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE ~ Notice of Appearance and Substitution of Counsel |
On Behalf Of | State of Florida |
View | View File |
Docket Date | 2020-04-27 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | State of Florida |
View | View File |
Docket Date | 2020-04-02 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER |
On Behalf Of | TERRY SMITH |
View | View File |
Docket Date | 2020-03-11 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | NOTICE-APPEAL (CROSS) ~ State's Notice of Cross-Appeal*Stricken, per 2/16/2021 Order* |
On Behalf Of | State of Florida |
View | View File |
Docket Date | 2020-03-05 |
Type | Motion |
Subtype | Brief Supplementation |
Description | MOTION-BRIEF SUPPLEMENTATION ~ Motion to Permit Cross-Appeal and Supplemental Briefing |
On Behalf Of | State of Florida |
View | View File |
Docket Date | 2020-02-18 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ Order entered 1/29/2020. *Mailed to updated address.* |
On Behalf Of | TERRY SMITH |
View | View File |
Docket Date | 2020-02-05 |
Type | Event |
Subtype | Oral Argument Held |
Description | ORAL ARGUMENT HELD |
Docket Date | 2020-01-29 |
Type | Order |
Subtype | Strike |
Description | ORDER-STRIKE ~ Appellant's letter dated August 30, 2019, is hereby stricken. |
Docket Date | 2019-10-16 |
Type | Order |
Subtype | OA Schedule |
Description | ORDER-OA SCHED ~ The above cases are hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 5, 2020. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP. |
Docket Date | 2019-10-03 |
Type | Brief |
Subtype | Reply-Merit |
Description | REPLY BRIEF-MERITS ~ Appellant's Reply Brief |
On Behalf Of | TERRY SMITH |
View | View File |
Docket Date | 2019-09-09 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER ~ Letter dated August 30, 2019*Stricken, per 1/29/2020 Order.* |
On Behalf Of | TERRY SMITH |
View | View File |
Docket Date | 2019-07-16 |
Type | Order |
Subtype | Extension of Time (Merits Brief) |
Description | ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellant's motion for extension of time is granted, and appellant is allowed to and including October 3, 2019, in which to file the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
Docket Date | 2019-07-10 |
Type | Brief |
Subtype | Answer-Merit |
Description | ANSWER BRIEF-MERITS ~ Answer Brief of Appellee |
On Behalf Of | State of Florida |
View | View File |
Docket Date | 2019-05-01 |
Type | Order |
Subtype | Brief Enlargement |
Description | ORDER-BRIEF PAGE ENLARGEMENT GR ~ Appellant's Motion to Enlarge His Initial Brief is hereby granted, and the initial brief on the merits was filed with this Court on April 25, 2019.Appellee shall have 70 days from the date of this order in which to file the answer brief on the merits. |
Docket Date | 2019-04-29 |
Type | Motion |
Subtype | Brief Enlargement |
Description | MOTION-BRIEF PAGE ENLARGEMENT ~ Appellant's Corrected and Amended Motion to Enlarge His Initial Brief |
On Behalf Of | TERRY SMITH |
View | View File |
Docket Date | 2019-04-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Objection to Motion for Enlargement |
On Behalf Of | State of Florida |
View | View File |
Docket Date | 2019-04-25 |
Type | Motion |
Subtype | Brief Enlargement |
Description | MOTION-BRIEF PAGE ENLARGEMENT ~ Motion for Leave to File Brief in Excess of Page Limit (Corrected/Amended Motion filed 4/29/2019) |
On Behalf Of | TERRY SMITH |
View | View File |
Docket Date | 2019-04-25 |
Type | Brief |
Subtype | Initial-Merit |
Description | INITIAL BRIEF-MERITS ~ Appellant's Initial Brief |
On Behalf Of | TERRY SMITH |
View | View File |
Docket Date | 2019-04-03 |
Type | Miscellaneous Document |
Subtype | Status Report |
Description | STATUS REPORT ~ Supplemental Status Report |
On Behalf Of | TERRY SMITH |
View | View File |
Docket Date | 2019-01-23 |
Type | Record |
Subtype | Exhibits |
Description | EXHIBITS ~ Copies of Court Exhibit #1, Defense Exhibit #34, and Defense Exhibit #38 (3 CDs Placed w/ File) |
Docket Date | 2019-01-15 |
Type | Record |
Subtype | Record/Transcript |
Description | RECORD/TRANSCRIPT ~ Filed Electronically (Redacted Version) |
View | View File |
Docket Date | 2019-01-14 |
Type | Miscellaneous Document |
Subtype | Status Report |
Description | STATUS REPORT ~ Status Report |
On Behalf Of | TERRY SMITH |
View | View File |
Docket Date | 2018-12-20 |
Type | Miscellaneous Document |
Subtype | Status Report |
Description | STATUS REPORT ~ Status Report of Compliance with Supreme Court of Florida Order to Detail Current Status of Record Preparation |
On Behalf Of | Hon. Adrian Gentry Soud |
View | View File |
Docket Date | 2018-12-03 |
Type | Miscellaneous Document |
Subtype | Status Report |
Description | STATUS REPORT ~ Status Report |
On Behalf Of | TERRY SMITH |
View | View File |
Docket Date | 2018-10-24 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required ~ 3.851 Proceeding |
Docket Date | 2018-10-24 |
Type | Miscellaneous Document |
Subtype | Copy of The Lower Tribunal Order/Action Being Appealed |
Description | COPY OF THE LOWER TRIBUNAL ORDER/ACTION BEING APPEALED ~ Order Denying in Part Defendant's Motion for Postconviction Relief and Granting in Limited Part Defendant's Motion for Postconviction Relief as to a New Penalty Phase Pursuant to Hurst v. State |
View | View File |
Docket Date | 2018-10-24 |
Type | Order |
Subtype | Record Filing (Hearings/Trial) |
Description | ORDER-RECORD FILING (HEARINGS/TRIAL) ~ TR: 01/07/2019; ROA: 01/28/2019 |
Docket Date | 2018-10-24 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2018-10-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:No Fee Required |
Docket Date | 2018-10-19 |
Type | Notice |
Subtype | Appeal |
Description | NOTICE-APPEAL (3.851 INITIAL) |
On Behalf Of | TERRY SMITH |
View | View File |
Docket Date | 2022-04-06 |
Type | Miscellaneous Document |
Subtype | USSC Order Gr Ext of Time |
Description | USSC Order GR Ext of Time ~ The application for an extension of time within which to file a petitionfor a writ of certiorari in the above-entitled case has been presented toJustice Thomas, who on March 9, 2022, extended the time to and includingApril 11, 2022. |
View | View File |
Docket Date | 2021-12-28 |
Type | Order |
Subtype | Notice of Delay |
Description | ORDER-NOTICE OF DELAY ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the time frame had already expired by the time this case was filed. |
Docket Date | 2020-04-01 |
Type | Order |
Subtype | Stay Proceedings FSC (Tag Case) |
Description | ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in the circuit court and in this Court in the above cases are stayed pending disposition of State of Florida v. Michael James Jackson, Case No. SC20-257 and State of Florida v. Bessman Okafor, Case No. SC20-323, which are pending in this Court. |
Docket Date | 2020-03-12 |
Type | Motion |
Subtype | Strike |
Description | MOTION-STRIKE ~ Appellant's Motion to Strike Appellee's Motion to Permit Cross-Appeal and Supplemental Briefing |
On Behalf Of | TERRY SMITH |
View | View File |
Docket Date | 2019-07-10 |
Type | Motion |
Subtype | Ext of Time (Reply Brief-Merit) |
Description | MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Motion for Extension of Time for Filing Reply Brief on Denial of Relief Under Rule 3.851 |
On Behalf Of | TERRY SMITH |
View | View File |
Docket Date | 2019-01-16 |
Type | Order |
Subtype | DEP Brief Sched (100) |
Description | ORDER-DEP BRIEF SCHED (100) ~ The record having been received by the Court, the briefs in the above styled case are to be filed as follows: Appellant's brief is to be filed on or before April 25, 2019; appellee's brief shall be filed seventy days after filing of appellant's brief; and appellant's reply brief shall be filed forty days after filing of appellee's brief.As the time for filing the briefs has already been extended, further motions for extension of time will be granted only due to a medical emergency. |
Classification | NOA Final - Circuit Criminal - 3.850 Non Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County 04-936CF |
Parties
Name | STATE OF FLORIDA LLC |
Role | Appellant |
Status | Active |
Representations | HELENE S. PARNES, A.A.G. |
Name | TERRY SMITH INCORPORATED |
Role | Appellee |
Status | Active |
Representations | BRUCE P. TAYLOR, A.P.D. |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-06 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2014-02-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2013-11-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-10-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2013-03-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ EMAILED 3/11/13 |
On Behalf Of | TERRY SMITH |
Docket Date | 2013-01-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2012-12-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | TERRY SMITH |
Docket Date | 2012-11-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2012-11-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | TERRY SMITH |
Docket Date | 2012-10-30 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Designation of Email Address |
On Behalf Of | TERRY SMITH |
Docket Date | 2012-10-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ EMAILED 10/23/12 |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2012-08-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2012-08-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | TERRY SMITH |
Docket Date | 2012-07-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2012-07-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2012-06-27 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
Docket Date | 2012-06-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 7 VOLUMES GREIDER |
Docket Date | 2012-05-29 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ transcript |
Docket Date | 2012-04-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2012-04-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STATE OF FLORIDA |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-27 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-03-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7497968809 | 2021-04-21 | 0455 | PPP | 185 Airport Dr N, Summerland Key, FL, 33042-4406 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2177029008 | 2021-05-14 | 0455 | PPP | 1854 SW 81st Ln, Davie, FL, 33324-4612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1258968608 | 2021-03-13 | 0491 | PPP | 838 Old England Loop, Sanford, FL, 32771-6577 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8078918609 | 2021-03-24 | 0455 | PPP | 513 Avenue J NW, Winter Haven, FL, 33881-4047 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State